Search icon

ASTRAL CLEANING CORP. - Florida Company Profile

Company Details

Entity Name: ASTRAL CLEANING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTRAL CLEANING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P99000093490
FEI/EIN Number 650956418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13612 sw 144 terrace, MIAMI, FL, 33186, US
Mail Address: 13612 sw 144 terrace, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTS Orlando Jr. Director 13612 sw 144 terrace, MIAMI, FL, 33186
FONTS Orlando Jr. President 13612 sw 144 terrace, MIAMI, FL, 33186
FONTS Orlando Jr. Agent 13612 sw 144 terrace, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 13612 sw 144 terrace, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-16 13612 sw 144 terrace, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 13612 sw 144 terrace, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-02-15 FONTS, Orlando, Jr. -
NAME CHANGE AMENDMENT 2017-01-19 ASTRAL CLEANING CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
Name Change 2017-01-19
ANNUAL REPORT 2017-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State